8-K

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): May 6, 2014

 

 

Nielsen N.V.

(Exact name of registrant as specified in its charter)

 

 

 

The Netherlands   001-35042   98-0662038

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

85 Broad Street

New York, New York 10004

(646) 654-5000

 

Diemerhof 2

1112 XL Diemen

The Netherlands

+31 20 398 8777

(Address of principal executive offices)

(Registrant’s telephone number, including area code)

Nielsen Holdings N.V.

(Former name or former address, if changed since last report.)

 

 

Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders.

Nielsen N.V. (formerly known as Nielsen Holdings N.V.) (the “Company”) held its annual meeting of shareholders on May 6, 2014. The Company’s shareholders considered nine proposals, each of which is described in more detail in the Company’s definitive proxy statement for the 2014 annual meeting of shareholders (the “Proxy Statement”) filed with the Securities and Exchange Commission (the “SEC”) on April 14, 2014. The final voting results for each matter submitted to a vote of shareholders at the annual meeting are as follows:

 

     For      Against      Abstain      Broker
Non-

Votes
 

1. To (a) adopt the Dutch statutory annual accounts for the year ended December 31, 2013 and (b) authorize the preparation of the Dutch statutory annual accounts and the annual report of the Board of Directors required by Dutch law, both for the year ending December 31, 2014, in the English language

     331,261,476         57,094         1,036,860         —     

2. To discharge the members of the Board of Directors from liability pursuant to Dutch law in respect of the exercise of their duties during the year ended December 31, 2013

     331,176,554         175,587         1,003,289         —     

3. To elect the following Directors of the Board of Directors

           

David L. Calhoun

     320,648,748         5,527,675         161,224         6,071,783   

James A. Attwood, Jr.

     302,814,760         23,361,672         161,215         6,071,783   

Karen M. Hoguet

     308,688,117         17,488,816         160,714         6,071,783   

James M. Kilts

     319,794,485         6,381,312         161,850         6,071,783   

Alexander Navab

     224,300,328         101,875,564         161,755         6,071,783   

Robert Pozen

     315,992,069         10,184,168         161,410         6,071,783   

Vivek Ranadivé

     321,606,048         4,570,269         161,330         6,071,783   

Ganesh Rao

     226,797,438         99,377,738         162,471         6,071,783   

Javier G. Teruel

     308,699,581         17,476,751         161,315         6,071,783   

4. To ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2014

     331,869,296         325,757         160,377         —     

5. To appoint Ernst & Young Accountants LLP as the Company’s auditor who will audit the Company’s Dutch statutory annual accounts for the year ending December 31, 2014

     331,789,493         406,029         159,908         —     


6. To approve the Nielsen Holdings Executive Annual Incentive Plan

     280,615,069         45,531,915         190,663         6,071,783   

7. To approve the extension of the authority of the Board of Directors to repurchase up to 10% of the Company’s issued share capital (including depositary receipts issued for the Company’s shares) until November 6, 2015 on the open market, through privately negotiated transactions or in one or more self-tender offers for a price per share (or depositary receipt) not less than the nominal value of a share and not higher than 110% of the most recently available (as of the time of repurchase) price of a share (or depositary receipt) on any securities exchange where the Company’s shares (or depositary receipts) are traded

     326,089,436         76,255         171,956         6,071,783   

8. To (a) approve the amendment of the articles of association to reflect the change of the name of the Company to Nielsen N.V. and (b) authorize any and all lawyers and (deputy) civil notaries practicing at Clifford Chance LLP, Amsterdam, the Netherlands, to execute the notarial deed of amendment of the articles of association to effect the aforementioned amendment of the articles of association

     332,102,770         84,237         168,423         —     

9. To approve, in a non-binding, advisory vote the compensation of the Company’s named executive officers as disclosed in the Proxy Statement pursuant to the SEC rules

     251,172,804         73,714,881         1,449,962         6,071,783   


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

Date: May 8, 2014

 

NIELSEN N.V.
By:  

/s/ Harris A. Black

Name:   Harris A. Black
Title:  

Senior Vice President, General

Counsel – Corporate and Secretary